Souwest Travel Limited, a registered company, was started on 21 Apr 1995. 9429038486760 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. This company has been run by 7 directors: Stuart Grant - an active director whose contract began on 22 Sep 1997,
John Wilfred Wright - an inactive director whose contract began on 21 Apr 1995 and was terminated on 22 Sep 1997,
Alan Arthur Millar - an inactive director whose contract began on 21 Apr 1995 and was terminated on 22 Sep 1997,
Lindsay Graeme Buckingham - an inactive director whose contract began on 08 Feb 1996 and was terminated on 22 Sep 1997,
Robert Gill Sutherland - an inactive director whose contract began on 08 Feb 1996 and was terminated on 22 Sep 1997.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: P O Box 105, Kaikoura, Canterbury, 7340 (types include: postal, office).
Souwest Travel Limited had been using 416 Queens Drive, Invercargill as their physical address up to 01 May 2001.
Previous names used by the company, as we identified at BizDb, included: from 21 Apr 1995 to 19 Oct 1995 they were named Souwest Properties Limited.
A single entity owns all company shares (exactly 30000 shares) - Grant, Stuart - located at 7340, Kaikoura.
Other active addresses
Address #4: 284 Red Swamp Road, Rd 1, Kaikoura, 7371 New Zealand
Delivery address used from 10 Apr 2019
Principal place of activity
284 Red Swamp Road, Kaikoura, Canterbury, 7340 New Zealand
Previous addresses
Address #1: 416 Queens Drive, Invercargill
Physical address used from 01 May 2001 to 01 May 2001
Address #2: 18 Deal Street, Kaikoura
Physical address used from 01 May 2001 to 31 Jul 2002
Address #3: 416 Queens Drive, Invercargill
Registered address used from 09 May 2000 to 31 Jul 2002
Address #4: C/- Fms Chartered Accountants, 142 Spey Street, Invercargill
Physical address used from 30 Apr 1998 to 01 May 2001
Address #5: C/- Fms Chartered Accountants, 142 Spey Street, Invercargill
Registered address used from 30 Sep 1997 to 09 May 2000
Address #6: C/- Ernst & Young, 142 Spey Street, Invercargill
Physical address used from 06 Jun 1997 to 30 Apr 1998
Address #7: C/- Ernst & Young, 142 Spey Street, Invercargill
Registered address used from 06 Jun 1997 to 30 Sep 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Grant, Stuart |
Kaikoura |
21 Apr 1995 - |
Stuart Grant - Director
Appointment date: 22 Sep 1997
Address: Kaikoura, 7371 New Zealand
Address used since 01 Apr 2020
Address: Kaikoura, Canterbury, 7371 New Zealand
Address used since 01 Apr 2016
John Wilfred Wright - Director (Inactive)
Appointment date: 21 Apr 1995
Termination date: 22 Sep 1997
Address: Invercargill,
Address used since 21 Apr 1995
Alan Arthur Millar - Director (Inactive)
Appointment date: 21 Apr 1995
Termination date: 22 Sep 1997
Address: Invercargill,
Address used since 21 Apr 1995
Lindsay Graeme Buckingham - Director (Inactive)
Appointment date: 08 Feb 1996
Termination date: 22 Sep 1997
Address: Invercargill,
Address used since 08 Feb 1996
Robert Gill Sutherland - Director (Inactive)
Appointment date: 08 Feb 1996
Termination date: 22 Sep 1997
Address: Fendalton, Christchurch,
Address used since 08 Feb 1996
John Alexander Nicholson Matheson - Director (Inactive)
Appointment date: 08 Feb 1996
Termination date: 22 Sep 1997
Address: Kennington, Southland,
Address used since 08 Feb 1996
Ross Mcgregor Wensley - Director (Inactive)
Appointment date: 08 Feb 1996
Termination date: 22 Sep 1997
Address: Invercargill,
Address used since 08 Feb 1996
Elevation Holdings 2007 Limited
284 Red Swamp Road
Mt Stace Holdings Limited
284 Red Swamp Road
Kevin Rush Excavating Limited
254 Redswamp Road
Wacky Stays Limited
12 Kowhai Ford Road
4 Newmans Limited
69 Cleghorn Street
Aone Investments Limited
1/60 Howick Road
Beagle Investments Limited
5 Winefair Close
Cordt Limited
Rotoiti Street
M J H Davison Limited
243 Renners Road
Pacific Lab Holdings Limited
8 Winefair Close